TOP FLOOR (KIDDERMINSTER) LTD

Company Documents

DateDescription
12/06/1412 June 2014 APPLICATION FOR STRIKING-OFF

View Document

05/12/135 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HAZEL MAUREEN GLOVER / 16/04/2010

View Document

12/01/1112 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL GLOVER / 16/04/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MAUREEN GLOVER / 16/04/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 116 BEWDLEY ROAD KIDDERMINSTER WORCESTERSHIRE DY11 6RX

View Document

24/02/1024 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAMPBELL GLOVER / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MAUREEN GLOVER / 23/02/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: G OFFICE CHANGED 10/01/08 C/O STAMFORDS UK LTD 37 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1EE

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company